GTEC ELECTRONICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Confirmation statement made on 2025-02-26 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
20/06/2420 June 2024 | Total exemption full accounts made up to 2023-09-30 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-26 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
20/06/2320 June 2023 | Total exemption full accounts made up to 2022-09-30 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-26 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-26 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/04/2129 April 2021 | 30/09/20 TOTAL EXEMPTION FULL |
26/02/2126 February 2021 | CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
24/06/2024 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES |
28/12/1828 December 2018 | PREVSHO FROM 31/03/2019 TO 30/09/2018 |
07/12/187 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIFE RACING LIMITED |
07/12/187 December 2018 | APPOINTMENT TERMINATED, DIRECTOR GARY BARKER |
07/12/187 December 2018 | CESSATION OF GARY JOHN BARKER AS A PSC |
13/11/1813 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/11/186 November 2018 | DIRECTOR APPOINTED MR MICHAEL ANDREW LANCASTER |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
29/01/1829 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
28/04/1628 April 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
14/04/1514 April 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/04/1410 April 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
12/04/1312 April 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
06/08/126 August 2012 | REGISTERED OFFICE CHANGED ON 06/08/2012 FROM 83 HIGH STREET RAYLEIGH SS6 7EJ UNITED KINGDOM |
26/04/1226 April 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
10/01/1210 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
21/04/1121 April 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
14/04/1014 April 2010 | CURREXT FROM 28/02/2011 TO 31/03/2011 |
14/04/1014 April 2010 | DIRECTOR APPOINTED GARY JOHN BARKER |
26/02/1026 February 2010 | APPOINTMENT TERMINATED, SECRETARY SAMEDAY COMPANY SERVICES LTD |
26/02/1026 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/02/1026 February 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN WILDMAN |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company